Company NameThe Scouting Network Limited
Company StatusDissolved
Company Number05384154
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date5 November 2010 (13 years, 5 months ago)
Previous NameSportsbased Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Christopher John Bragg
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside, Chapel Lane
Rowney Green, Alvechurch
Birmingham
B48 7QH
Director NameYvonne Linda Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAmbleside, Chapel Lane
Rowney Green, Alvechurch
Birmingham
B48 7QH
Secretary NameMr Derek Christopher John Bragg
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside, Chapel Lane
Rowney Green, Alvechurch
Birmingham
B48 7QH

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£285,391
Cash£167
Current Liabilities£326,398

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2010Final Gazette dissolved following liquidation (1 page)
5 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2010Administrator's progress report to 27 July 2010 (23 pages)
5 August 2010Administrator's progress report to 27 July 2010 (23 pages)
5 August 2010Notice of move from Administration to Dissolution on 27 July 2010 (23 pages)
5 August 2010Notice of move from Administration to Dissolution (23 pages)
4 August 2010Result of meeting of creditors (1 page)
4 August 2010Result of meeting of creditors (1 page)
13 May 2010Statement of affairs with form 2.15B/2.14B (10 pages)
13 May 2010Statement of affairs with form 2.15B/2.14B (10 pages)
8 February 2010Appointment of an administrator (1 page)
8 February 2010Appointment of an administrator (1 page)
5 February 2010Registered office address changed from Bordesley Hall, the Holloway Alvechurch Birmingham B48 7QA on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Bordesley Hall, the Holloway Alvechurch Birmingham B48 7QA on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Bordesley Hall, the Holloway Alvechurch Birmingham B48 7QA on 5 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 June 2006Registered office changed on 05/06/06 from: 11 kingfisher business park arthur street, lakeside redditch worcestershire B98 8LG (1 page)
5 June 2006Registered office changed on 05/06/06 from: 11 kingfisher business park arthur street, lakeside redditch worcestershire B98 8LG (1 page)
20 March 2006Return made up to 07/03/06; full list of members (2 pages)
20 March 2006Return made up to 07/03/06; full list of members (2 pages)
20 July 2005Company name changed sportsbased technologies LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed sportsbased technologies LIMITED\certificate issued on 20/07/05 (2 pages)
7 March 2005Incorporation (16 pages)
7 March 2005Incorporation (16 pages)